Search icon

INDEPENDENT PRINTING, INC. - Florida Company Profile

Company Details

Entity Name: INDEPENDENT PRINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDEPENDENT PRINTING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Mar 1996 (29 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P96000024006
FEI/EIN Number 593375389

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5613 GULF DRIVE, NEW PORT RICHEY, FL, 34652
Mail Address: 5613 GULF DRIVE, NEW PORT RICHEY, FL, 34652
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STORCK DEBORAH President 7827 LEIGHTON CIRCLE, NEW PORT RICHEY, FL, 34654
STORCK DEBORAH Director 7827 LEIGHTON CIRCLE, NEW PORT RICHEY, FL, 34654
CHAPMAN JOS M Agent TAX PLUS, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2002-02-24 CHAPMAN, JOS M -
REGISTERED AGENT ADDRESS CHANGED 2002-02-24 TAX PLUS, 2516 SWEET PT RD, CLEARWATER, FL 33765 -
REINSTATEMENT 1998-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-02-24
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-04-15
REINSTATEMENT 1998-12-04
DOCUMENTS PRIOR TO 1997 1996-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State